London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 May 2016(18 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Aran Schwartz |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 90 Ross Street Brooklyn New York Usa Foreign |
Secretary Name | Mr Alexander Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Osbaldeston Road London N16 6NP |
Director Name | Chiam Landau |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 7 Ashtead Road London E5 9BJ |
Secretary Name | Mr Nathan Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Director Name | Mr Nathan Schwartz |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Secretary Name | Resi Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 February 2015) |
Role | Secretary |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Director Name | Mr Robert Hoffman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 7 Durley Road London N16 5JW |
Director Name | Mr Yoel Deutsch |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2013(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Mrs Anna Deutsch |
---|---|
Status | Resigned |
Appointed | 10 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mrs Anna Deutsch |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2016(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.fastgrand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88028082 |
Telephone region | London |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Yoel Deutsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,633 |
Cash | £135,887 |
Current Liabilities | £144,028 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
25 July 2023 | Cessation of Anna Deutsch as a person with significant control on 12 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Anna Deutsch as a secretary on 1 July 2023 (1 page) |
7 July 2023 | Change of details for Mr Benny Hoffman as a person with significant control on 1 July 2023 (2 pages) |
7 July 2023 | Change of details for Mr Yoel Deutsch as a person with significant control on 1 July 2023 (2 pages) |
7 July 2023 | Cessation of Rachel Hoffman as a person with significant control on 1 July 2023 (1 page) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
30 November 2022 | Registered office address changed from 115 Craven Park Road London N15 6BL to 140 High Road London N15 6JN on 30 November 2022 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
27 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 January 2021 | Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page) |
18 January 2021 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
8 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
23 November 2017 | Notification of Rachel Hoffman as a person with significant control on 30 November 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
23 November 2017 | Notification of Anna Deutsch as a person with significant control on 30 November 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
23 November 2017 | Notification of Anna Deutsch as a person with significant control on 30 November 2016 (2 pages) |
23 November 2017 | Notification of Rachel Hoffman as a person with significant control on 30 November 2016 (2 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
22 November 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2017 | Previous accounting period shortened from 23 April 2016 to 31 January 2016 (1 page) |
19 January 2017 | Previous accounting period shortened from 23 April 2016 to 31 January 2016 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2016 | Termination of appointment of Anna Deutsch as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Anna Deutsch as a director on 12 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Yoel Deutsch as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Yoel Deutsch as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Benny Hoffman as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Benny Hoffman as a director on 10 May 2016 (2 pages) |
21 April 2016 | Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 24 April 2015 to 23 April 2015 (1 page) |
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
25 January 2016 | Termination of appointment of Yoel Deutsch as a director on 25 January 2016 (1 page) |
25 January 2016 | Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page) |
25 January 2016 | Termination of appointment of Benny Hoffman as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Yoel Deutsch as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Benny Hoffman as a director on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mrs Anna Deutsch as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Anna Deutsch as a director on 25 January 2016 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Appointment of Mrs Anna Deutsch as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Resi Schwartz as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Benny Hoffman as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Benny Hoffman as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Anna Deutsch as a secretary on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Resi Schwartz as a secretary on 10 February 2015 (1 page) |
26 January 2015 | Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page) |
22 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Termination of appointment of Robert Hoffman as a director (1 page) |
30 December 2013 | Termination of appointment of Robert Hoffman as a director (1 page) |
19 December 2013 | Appointment of Mr Yoel Deutsch as a director (2 pages) |
19 December 2013 | Appointment of Mr Yoel Deutsch as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 April 2013 | Previous accounting period shortened from 27 April 2012 to 26 April 2012 (1 page) |
21 April 2013 | Previous accounting period shortened from 27 April 2012 to 26 April 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 28 April 2012 to 27 April 2012 (1 page) |
16 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
28 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
18 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Appointment of Mr Robert Hoffman as a director (2 pages) |
13 August 2010 | Appointment of Mr Robert Hoffman as a director (2 pages) |
10 June 2010 | Termination of appointment of Nathan Schwartz as a director (1 page) |
10 June 2010 | Termination of appointment of Nathan Schwartz as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 August 2009 | Return made up to 28/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 July 2005 | Return made up to 28/04/05; no change of members (2 pages) |
5 July 2005 | Return made up to 28/04/05; no change of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
5 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
12 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: venitt & greaves 115 craven park road london N15 6BL (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: venitt & greaves 115 craven park road london N15 6BL (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Incorporation (14 pages) |
28 April 1998 | Incorporation (14 pages) |